ANTHONY SOMEFUN LIMITED

Register to unlock more data on OkredoRegister

ANTHONY SOMEFUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05024071

Incorporation date

23/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

36 Clarges Street, London W1J 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2004)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/09/2025
Appointment of Mrs Jasmine Iyiola Abraham as a director on 2025-09-01
dot icon01/09/2025
Director's details changed for Mrs Jasmine Iyiola Abraham on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr. Ayoola Babajide Somefun on 2025-09-01
dot icon27/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/04/2024
Compulsory strike-off action has been discontinued
dot icon22/04/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/04/2022
Compulsory strike-off action has been discontinued
dot icon21/04/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon13/01/2021
Micro company accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon27/12/2016
Micro company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon28/10/2015
Director's details changed for Anthony Babajide Somefun on 2015-10-20
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Termination of appointment of Spearmans (Uk) Limited as a secretary on 2015-08-06
dot icon14/07/2015
Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to 36 Clarges Street London W1J 7EJ on 2015-07-14
dot icon16/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Appointment of Spearmans (Uk) Limited as a secretary
dot icon21/05/2014
Compulsory strike-off action has been discontinued
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon16/05/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Compulsory strike-off action has been discontinued
dot icon11/06/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon14/03/2011
Director's details changed for Anthony Babajide Somefun on 2011-03-14
dot icon14/03/2011
Registered office address changed from 7 Hodgkins Mews Stanmore Middlesex HA7 4FJ on 2011-03-14
dot icon11/02/2011
Amended accounts made up to 2010-03-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Amended accounts made up to 2009-03-31
dot icon02/11/2010
Amended accounts made up to 2008-03-31
dot icon02/11/2010
Amended accounts made up to 2007-03-31
dot icon02/11/2010
Amended accounts made up to 2006-03-31
dot icon29/05/2010
Compulsory strike-off action has been discontinued
dot icon27/05/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon27/05/2010
Director's details changed for Anthony Babajide Somefun on 2009-10-01
dot icon25/05/2010
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/05/2009
Compulsory strike-off action has been discontinued
dot icon27/05/2009
Return made up to 23/01/09; full list of members
dot icon26/05/2009
Appointment terminated secretary oludele somefun
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 23/01/08; no change of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2007
Return made up to 23/01/07; full list of members
dot icon11/09/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon23/01/2006
Return made up to 23/01/06; full list of members
dot icon02/12/2005
Accounts made up to 2005-01-31
dot icon02/12/2005
Registered office changed on 02/12/05 from: 6 greenacres bushey heath hertfordshire WD23 1RF
dot icon13/01/2005
Return made up to 23/01/05; full list of members
dot icon17/05/2004
Certificate of change of name
dot icon16/02/2004
Registered office changed on 16/02/04 from: 229 nether street london N3 1NT
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New secretary appointed
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Secretary resigned
dot icon23/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
107.24K
-
0.00
-
-
2022
2
96.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
23/01/2004 - 23/01/2004
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
23/01/2004 - 23/01/2004
5496
Mr. Ayoola Babajide Somefun
Director
23/01/2004 - Present
2
Somefun, Oludele
Secretary
23/01/2004 - 18/05/2008
-
SPEARMANS (UK) LIMITED
Corporate Secretary
24/06/2014 - 06/08/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY SOMEFUN LIMITED

ANTHONY SOMEFUN LIMITED is an(a) Active company incorporated on 23/01/2004 with the registered office located at 36 Clarges Street, London W1J 7EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY SOMEFUN LIMITED?

toggle

ANTHONY SOMEFUN LIMITED is currently Active. It was registered on 23/01/2004 .

Where is ANTHONY SOMEFUN LIMITED located?

toggle

ANTHONY SOMEFUN LIMITED is registered at 36 Clarges Street, London W1J 7EJ.

What does ANTHONY SOMEFUN LIMITED do?

toggle

ANTHONY SOMEFUN LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANTHONY SOMEFUN LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.